About

Registered Number: 02318990
Date of Incorporation: 18/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Lane & Browns 11 High Street, Sandy, Bedford, Bedfordshire, SG19 1AG

 

Founded in 1988, 90 Bedford Road (Management) Ltd have registered office in Bedford in Bedfordshire, it's status is listed as "Active". There are 10 directors listed as Carney, Gary Leon, Butcher, Paul, Brown, Graham Benjamin, Seaby, Helen, Collin, Laura Ann, Loakes, Victoria Louise, Mitchell, Moira, Ross, Clare Anne, Trayner, Richard Malcolm, Tyler, Shelagh for the business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Paul 14 July 2003 - 1
COLLIN, Laura Ann 01 December 2015 27 September 2020 1
LOAKES, Victoria Louise 01 June 2001 14 July 2003 1
MITCHELL, Moira 22 December 2007 28 February 2014 1
ROSS, Clare Anne 28 December 2000 01 June 2001 1
TRAYNER, Richard Malcolm 28 December 2000 18 March 2005 1
TYLER, Shelagh 14 January 1994 01 January 2000 1
Secretary Name Appointed Resigned Total Appointments
CARNEY, Gary Leon 07 December 2017 - 1
BROWN, Graham Benjamin 28 December 2000 07 December 2017 1
SEABY, Helen 14 January 1994 18 January 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 15 December 2017
AP03 - Appointment of secretary 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 December 2013
CH03 - Change of particulars for secretary 20 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 05 December 2012
AAMD - Amended Accounts 11 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AP01 - Appointment of director 13 January 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 23 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 29 December 2007
363a - Annual Return 21 December 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 05 January 2007
363s - Annual Return 14 December 2005
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
AA - Annual Accounts 13 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
AAMD - Amended Accounts 17 March 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 14 January 2002
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 26 February 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 03 November 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 21 January 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 21 January 1999
363s - Annual Return 26 January 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 26 October 1995
363a - Annual Return 29 January 1995
363a - Annual Return 14 June 1994
363a - Annual Return 14 June 1994
AA - Annual Accounts 19 April 1994
363a - Annual Return 09 March 1994
288 - N/A 09 March 1994
RESOLUTIONS - N/A 01 February 1994
AA - Annual Accounts 01 February 1994
288 - N/A 01 February 1994
DISS40 - Notice of striking-off action discontinued 14 January 1993
AA - Annual Accounts 14 January 1993
AA - Annual Accounts 14 January 1993
GAZ1 - First notification of strike-off action in London Gazette 11 August 1992
AA - Annual Accounts 06 March 1991
363 - Annual Return 30 November 1990
RESOLUTIONS - N/A 28 November 1990
288 - N/A 18 June 1990
363 - Annual Return 18 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1990
RESOLUTIONS - N/A 06 March 1989
288 - N/A 27 February 1989
287 - Change in situation or address of Registered Office 27 February 1989
CERTNM - Change of name certificate 16 February 1989
NEWINC - New incorporation documents 18 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.